|
|
06 Oct 2025
|
06 Oct 2025
Consolidated accounts of parent company for subsidiary company period ending 31/12/24
|
|
|
06 Oct 2025
|
06 Oct 2025
Audit exemption statement of guarantee by parent company for period ending 31/12/24
|
|
|
06 Oct 2025
|
06 Oct 2025
Notice of agreement to exemption from audit of accounts for period ending 31/12/24
|
|
|
07 Aug 2025
|
07 Aug 2025
Confirmation statement made on 31 July 2025 with updates
|
|
|
25 Apr 2025
|
25 Apr 2025
Previous accounting period shortened from 31 October 2025 to 31 December 2024
|
|
|
23 Dec 2024
|
23 Dec 2024
Previous accounting period shortened from 31 March 2025 to 31 October 2024
|
|
|
01 Nov 2024
|
01 Nov 2024
Registered office address changed from Unit 2 Gorstan Street Summerston Glasgow G23 5QA Scotland to 5 South Charlotte Street Edinburgh EH2 4AN on 1 November 2024
|
|
|
01 Nov 2024
|
01 Nov 2024
Appointment of Mr Imran Hakim as a director on 29 October 2024
|
|
|
23 Oct 2024
|
23 Oct 2024
Satisfaction of charge 1 in full
|
|
|
05 Aug 2024
|
05 Aug 2024
Confirmation statement made on 31 July 2024 with no updates
|
|
|
31 Aug 2023
|
31 Aug 2023
Confirmation statement made on 31 July 2023 with no updates
|
|
|
09 Aug 2022
|
09 Aug 2022
Confirmation statement made on 31 July 2022 with no updates
|
|
|
20 Dec 2021
|
20 Dec 2021
Change of details for Mm Eye Care Limited as a person with significant control on 17 December 2021
|
|
|
20 Dec 2021
|
20 Dec 2021
Registered office address changed from 50 Speirs Wharf Glasgow G4 9th to Unit 2 Gorstan Street Summerston Glasgow G23 5QA on 20 December 2021
|
|
|
15 Nov 2021
|
15 Nov 2021
Termination of appointment of Geoffrey Samuel Drew Mccullough as a director on 30 September 2021
|
|
|
16 Aug 2021
|
16 Aug 2021
Confirmation statement made on 31 July 2021 with no updates
|
|
|
05 Aug 2020
|
05 Aug 2020
Confirmation statement made on 31 July 2020 with no updates
|